Search icon

LECANTO EXPRESS CORP - Florida Company Profile

Company Details

Entity Name: LECANTO EXPRESS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LECANTO EXPRESS CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Oct 2016 (9 years ago)
Date of dissolution: 13 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: P16000082269
FEI/EIN Number 81-4090646

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2656 NW 97 AVE, DORAL, FL, 33172, US
Mail Address: 2656 NW 97 AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JANY President 2656 NW 97 AVE, DORAL, FL, 33172
gonzalez jany Agent 2656 NW 97 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-04 2656 NW 97 AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-06-04 2656 NW 97 AVE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-04 2656 NW 97 AVE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-11-29 gonzalez, jany -
AMENDMENT 2017-07-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000014334 ACTIVE 2021-005148-CA-01 MIAMI-DADE CIRCUIT COURT 2022-01-11 2027-01-12 $68,475.68 BMO HARRIS BANK N.A., 111 W. MONROE ST., CHICAGO, IL 60603
J21000222418 ACTIVE 2020-016274-CA-01 11TH JUDICIAL CIRCUIT 2021-04-26 2026-05-07 $40,885.92 COMMERCIAL EQUIPMENT FINANCE INTERNATIONAL LLC, 650 LUIS MUñOZ RIVERA AVE, SUITE #101, SAN JUAN, PR 00918
J21000055149 ACTIVE 2020-005817-CA-01 MIAMI-DADE COUNTY COURT 2021-01-14 2026-02-09 $65,780.50 CREDIBLY OF ARIZONA LLC, 4026 NORTH MILLER COURT,, SUITE B200, SCOTTSDALE, AZ 85251

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-13
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-12-17
AMENDED ANNUAL REPORT 2018-06-04
AMENDED ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-11-29
Amendment 2017-07-17
ANNUAL REPORT 2017-01-24
Domestic Profit 2016-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State